Enhanc3d Genomics Ltd CAMBRIDGE


Enhanc3d Genomics Ltd is a private limited company that can be found at Suite 1, The Jeffreys Building, St John's Innovation Park, Cowley Road, Cambridge CB4 0DS. Its net worth is valued to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2020-01-24, this 4-year-old company is run by 3 directors and 1 secretary.
Director Lucy E., appointed on 14 October 2022. Director Chris T., appointed on 25 August 2022. Director Debora D., appointed on 30 March 2021.
Changing the topic to secretaries, we can mention: Peter B., appointed on 28 May 2021.
The company is categorised as "research and experimental development on biotechnology" (SIC code: 72110).
The last confirmation statement was filed on 2023-01-23 and the deadline for the following filing is 2024-02-06. Moreover, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Enhanc3d Genomics Ltd Address / Contact

Office Address Suite 1, The Jeffreys Building, St John's Innovation Park
Office Address2 Cowley Road
Town Cambridge
Post code CB4 0DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 12423696
Date of Incorporation Fri, 24th Jan 2020
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Lucy E.

Position: Director

Appointed: 14 October 2022

Parkwalk Advisors Ltd

Position: Corporate Director

Appointed: 25 August 2022

Chris T.

Position: Director

Appointed: 25 August 2022

Peter B.

Position: Secretary

Appointed: 28 May 2021

Debora D.

Position: Director

Appointed: 30 March 2021

Timothy R.

Position: Director

Appointed: 25 August 2022

Resigned: 14 October 2022

Jason M.

Position: Director

Appointed: 30 March 2021

Resigned: 25 August 2022

Frank A.

Position: Director

Appointed: 04 January 2021

Resigned: 25 August 2022

Debora L.

Position: Director

Appointed: 05 August 2020

Resigned: 07 December 2023

Peter F.

Position: Director

Appointed: 24 January 2020

Resigned: 25 August 2022

Mikhail S.

Position: Director

Appointed: 24 January 2020

Resigned: 08 December 2020

Stefan S.

Position: Director

Appointed: 24 January 2020

Resigned: 26 March 2021

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As we discovered, there is Bioqube Factory Fund i Commv from Brussels, Belgium. The abovementioned PSC is classified as "a commv" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Peter F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter F., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bioqube Factory Fund I Commv

13 Barricadenplein, Brussels, B-1000, Belgium

Legal authority The Company Act In Belgium
Legal form Commv
Notified on 30 March 2021
Nature of control: 25-50% shares

Peter F.

Notified on 8 December 2020
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Peter F.

Notified on 24 January 2020
Ceased on 5 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mikhail S.

Notified on 24 January 2020
Ceased on 5 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stefan S.

Notified on 24 January 2020
Ceased on 5 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand93 770855 5088 965 975
Current Assets101 096958 3779 486 255
Debtors7 326102 869520 280
Net Assets Liabilities-237 200965 0589 783 520
Other Debtors4 53464 953131 833
Property Plant Equipment 8 907408 170
Other
Audit Fees Expenses3 5003 700 
Accrued Liabilities79 17021 78335 988
Accumulated Amortisation Impairment Intangible Assets2 2298 91516 261
Accumulated Depreciation Impairment Property Plant Equipment 1 40716 671
Additions Other Than Through Business Combinations Intangible Assets  13 190
Additions Other Than Through Business Combinations Property Plant Equipment 10 314414 527
Average Number Employees During Period7812
Creditors402 93260 176174 699
Financial Commitments Other Than Capital Commitments 41 666859 861
Fixed Assets64 63666 857471 964
Increase From Amortisation Charge For Year Intangible Assets 6 6867 346
Increase From Depreciation Charge For Year Property Plant Equipment 1 40715 264
Intangible Assets64 63657 95063 794
Intangible Assets Gross Cost66 86566 86580 055
Net Current Assets Liabilities-301 836898 2019 311 556
Nominal Value Allotted Share Capital124
Number Shares Issued Fully Paid764 1461 882 8764 020 149
Other Creditors303 0691 351 
Par Value Share 00
Prepayments2 79237 916264 631
Property Plant Equipment Gross Cost 10 314424 841
Research Development Expense Recognised In Profit Or Loss9 06891 914269 326
Taxation Social Security Payable 16 889 
Trade Creditors Trade Payables20 69320 153138 711
Trade Debtors Trade Receivables  123 816

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2024-01-23
filed on: 29th, January 2024
Free Download (5 pages)

Company search